Advanced company searchLink opens in new window

SATINWOOD UNDERWRITING LIMITED

Company number 12804259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 CH01 Director's details changed for Mr. Paul Michael Rayner on 1 May 2024
13 Oct 2023 PSC05 Change of details for Beat Capital Partners Limited as a person with significant control on 31 May 2022
18 Sep 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
21 Jul 2023 MA Memorandum and Articles of Association
21 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Feb 2023 AP03 Appointment of Ms Shamsun Naher as a secretary on 22 February 2023
21 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share/amended and restated shareholders agreement in the form circulated with this resolution, be and hereby approved. 20/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2023 SH08 Change of share class name or designation
27 Jan 2023 TM02 Termination of appointment of Shradha Rughani as a secretary on 26 January 2023
11 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
23 May 2022 AD01 Registered office address changed from 5th Floor, Camomile Court 23 Camomile Street London EC3A 7LL England to 5th Floor 6 Bevis Marks London EC3A 7BA on 23 May 2022
12 May 2022 AA Full accounts made up to 31 December 2021
04 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Secondary sale of shares / creation of new classof shares 20/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 20/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2022 MA Memorandum and Articles of Association
26 Apr 2022 SH08 Change of share class name or designation
21 Feb 2022 CH01 Director's details changed for Mr John Paul Cavanagh on 18 February 2022
16 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
15 Jul 2021 RP04AP01 Second filing for the appointment of Mr Adam Wade England as a director
30 Jun 2021 CH01 Director's details changed for Mr John Paul Cavanagh on 1 February 2021
11 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 MA Memorandum and Articles of Association
30 Dec 2020 AP01 Appointment of Mr John Paul Cavanagh as a director on 29 December 2020